Entity Name: | STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 2002 (23 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | N02000006418 |
FEI/EIN Number |
542077695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort Myers, FL, 33913, US |
Mail Address: | C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort M, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loffredo Vincent | Treasurer | C/O Castle Group Management, Fort Myers, FL, 33913 |
Fineberg Margaret | Secretary | C/O Castle Group Management, Fort Myers, FL, 33913 |
Sullivan Angela | Director | C/O Castle Group Management, Fort Myers, FL, 33913 |
Haferl Todd | Vice President | C/O Castle Group Management, Fort Myers, FL, 33913 |
Thomas Jason | President | C/O Castle Group Management, Fort Myers, FL, 33913 |
Murphy Thomas | Director | 9521 Pebble Brook Blvd, fort myers, FL, 33913 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-26 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 12140 CARISSA COMMERCE COURT, SUITE 200, FT MYERS, FL 33966 | - |
AMENDED AND RESTATEDARTICLES | 2023-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-23 | C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort Myers, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2016-11-23 | C/O Castle Group Management, 9251 Pebble Brook Blvd., Fort Myers, FL 33913 | - |
MERGER | 2008-10-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000091135 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. VS U. S. HOME CORPORATION | 2D2017-1547 | 2017-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | DARRIN R. SCHUTT, ESQ. |
Name | U.S. HOME CORPORATION |
Role | Appellee |
Status | Active |
Representations | CHENE' M. THOMPSON, ESQ. |
Name | WORTHINGTON HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Name | HONORABLE JAY B. ROSMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-07-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2017-07-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ROSMAN - 1210 PAGES |
Docket Date | 2017-07-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Morris, Sleet, and Rothstein-Youakim |
Docket Date | 2017-06-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANT'S STATUS REPORT; corrected order on appeal attached |
On Behalf Of | STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. |
Docket Date | 2017-05-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellant's response to order to show cause is noted. However, upon further review of the order sought to be appealed, the court notes that the trial court failed to dismiss any count, but merely dismissed, in part, the defendant's motion to dismiss.On its own motion, the court relinquishes jurisdiction, to the extent necessary, for 30 days for the appellant to obtain an order amending paragraphs 2 and 3 of order sought to be appealed. The appellant shall file a status report with a copy of the amended order within 30 days of the date of the present order, failing which this appeal will be subject to dismissal without further notice. The appellant should also remind this court of its response filed May 8, 2017, so that the court can assess its jurisdiction. |
Docket Date | 2017-05-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. |
Docket Date | 2017-04-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. |
Docket Date | 2017-04-18 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Assn (motion to dismiss) |
Docket Date | 2017-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
Amended and Restated Articles | 2023-05-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-13 |
AMENDED ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State